Search icon

JOSH LAWARE LOGGING & EXCAVATION, LLC

Company Details

Name: JOSH LAWARE LOGGING & EXCAVATION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2007 (18 years ago)
Entity Number: 3493870
ZIP code: 12962
County: Clinton
Place of Formation: New York
Address: 274 GENERAL LEROY MANOR RD, MORRISONVILLE, NY, United States, 12962

DOS Process Agent

Name Role Address
JOSHUA LAWARE DOS Process Agent 274 GENERAL LEROY MANOR RD, MORRISONVILLE, NY, United States, 12962

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2024-03-06 2025-03-03 Address 274 GENERAL LEROY MANOR RD, MORRISONVILLE, NY, 12962, USA (Type of address: Service of Process)
2021-03-05 2024-03-06 Address 274 GENERAL LEROY MANOR RD, MORRISONVILLE, NY, 12962, USA (Type of address: Service of Process)
2011-02-28 2021-03-05 Address 21 KENNEDY ROAD, CADYVILLE, NY, 12918, USA (Type of address: Service of Process)
2007-03-23 2011-02-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2007-03-23 2011-02-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303003994 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240306003685 2024-03-06 BIENNIAL STATEMENT 2024-03-06
210305060878 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190314060590 2019-03-14 BIENNIAL STATEMENT 2019-03-01
170306006631 2017-03-06 BIENNIAL STATEMENT 2017-03-01
160408006097 2016-04-08 BIENNIAL STATEMENT 2015-03-01
130326006084 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110228000866 2011-02-28 CERTIFICATE OF CHANGE 2011-02-28
090414003609 2009-04-14 BIENNIAL STATEMENT 2009-03-01
070323000316 2007-03-23 ARTICLES OF ORGANIZATION 2007-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1665657305 2020-04-28 0248 PPP 274 GENERAL LEROY MANOR RD, MORRISONVILLE, NY, 12962-4214
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23200
Loan Approval Amount (current) 23200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MORRISONVILLE, CLINTON, NY, 12962-4214
Project Congressional District NY-21
Number of Employees 3
NAICS code 113310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23360.47
Forgiveness Paid Date 2021-01-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State